Search icon

ENERZY EXCHANGE YOGA LLC - Florida Company Profile

Company Details

Entity Name: ENERZY EXCHANGE YOGA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENERZY EXCHANGE YOGA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jun 2018 (7 years ago)
Date of dissolution: 12 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2024 (9 months ago)
Document Number: L18000141497
FEI/EIN Number 831062871

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6919 SW 18TH ST, BOCA RATON, FL, 33433, US
Mail Address: 10329 BREEZEWAY PL., BOCA RATON, FL, 33428, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
DESOUZA TIFFANY Authorized Member 10329 BREEZEWAY PL., BOCA RATON, FL, 33428
SCHLOSSBERG MARC Authorized Member 10329 BREEZEWAY PL., BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-12 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 6919 SW 18TH ST, SUITE 103, BOCA RATON, FL 33433 -
LC AMENDMENT 2018-08-22 - -
LC AMENDMENT 2018-07-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-12
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-30
LC Amendment 2018-08-22
LC Amendment 2018-07-06
Florida Limited Liability 2018-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1767117308 2020-04-28 0455 PPP 6919 sw 18TH ST SUITE 103, BOCA RATON, FL, 33433-7013
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10101.27
Loan Approval Amount (current) 10101.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33433-7013
Project Congressional District FL-23
Number of Employees 20
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10234.11
Forgiveness Paid Date 2021-08-24
4583618801 2021-04-16 0455 PPS 6919 SW 18th St Ste 103, Boca Raton, FL, 33433-7013
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10101.27
Loan Approval Amount (current) 10101.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433-7013
Project Congressional District FL-23
Number of Employees 3
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10134.2
Forgiveness Paid Date 2021-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State